This company is commonly known as Thomas Barnes & Sons Plc. The company was founded 37 years ago and was given the registration number 02039209. The firm's registered office is in PRESTON. You can find them at 2-3 Winckley Court, Chapel Street, Preston, . This company's SIC code is 41100 - Development of building projects.
Name | : | THOMAS BARNES & SONS PLC |
---|---|---|
Company Number | : | 02039209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 21 July 1986 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, Wellington House, Wellington Street, Bury, United Kingdom, BL8 2BD | Secretary | 01 December 2011 | Active |
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU | Director | - | Active |
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU | Director | - | Active |
2 Haweswater Crescent, Unsworth, Bury, BL9 8LT | Secretary | 18 March 2002 | Active |
Larkhill Farm Barnoldswick Road, Whitemoar Foulridge, Colne, BB8 7NA | Secretary | - | Active |
3 Ribchester Gardens, Culcheth, Warrington, WA3 5EZ | Secretary | 26 June 2000 | Active |
Wellington House, Wellington Street, Bury, BL8 2BD | Director | 01 June 2000 | Active |
Wellington House, Wellington Street, Bury, BL8 2BD | Director | 01 July 2004 | Active |
50 Back Lane, Longton, Preston, PR4 5BE | Director | 08 June 1998 | Active |
18 Tarn Road, Formby, L37 2JZ | Director | 21 September 1992 | Active |
Wellington House, Wellington Street, Bury, BL8 2BD | Director | 12 July 1994 | Active |
9 Wayland Drive, Adel, Leeds, LS16 8LX | Director | - | Active |
Lezan 2 Willow Court, Bangor Isycoed, Wrexham, LL13 0BT | Director | 12 July 1994 | Active |
9 Ley Lane, Marple Bridge, Stockport, SK6 5DD | Director | 06 April 1998 | Active |
Wellington House, Wellington Street, Bury, BL8 2BD | Director | 01 July 2008 | Active |
25 St Annes Road, Aigburth, L17 6BN | Director | 10 January 2000 | Active |
6 Rossendale Avenue South, Thornton, FY5 4LZ | Director | 22 June 1998 | Active |
3 Ribchester Gardens, Culcheth, Warrington, WA3 5EZ | Director | 02 October 2000 | Active |
8 Maylands Place, Barrowford, Nelson, BB9 8RA | Director | - | Active |
84 Sandalwood, Westhoughton, Bolton, BL5 2RQ | Director | 01 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-18 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-05-18 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-21 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-12 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-15 | Insolvency | Liquidation in administration extension of period. | Download |
2021-11-12 | Insolvency | Liquidation in administration extension of period. | Download |
2021-08-16 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-08-16 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-01 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-21 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-20 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-06 | Insolvency | Liquidation in administration progress report. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-15 | Insolvency | Liquidation in administration progress report. | Download |
2017-11-30 | Insolvency | Liquidation in administration progress report. | Download |
2017-11-09 | Insolvency | Liquidation in administration extension of period. | Download |
2017-05-23 | Insolvency | Liquidation in administration progress report. | Download |
2016-11-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-11-10 | Insolvency | Liquidation in administration extension of period. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.